Advanced company searchLink opens in new window

KYLERIG LIMITED

Company number SC461831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2018 DS01 Application to strike the company off the register
15 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
16 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
30 Oct 2017 AD01 Registered office address changed from Kevin Loy Limited Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 71a Wrights Lane High Street Alness IV17 0SH on 30 October 2017
31 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
05 Sep 2016 AA Micro company accounts made up to 31 July 2016
17 Aug 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 July 2016
07 Jul 2016 AA Micro company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
04 Mar 2015 AA Total exemption full accounts made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 100
22 Oct 2013 AP01 Appointment of Peter Renwick as a director
22 Oct 2013 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 22 October 2013
22 Oct 2013 TM01 Termination of appointment of Stephen Mabbott as a director
18 Oct 2013 NEWINC Incorporation